JAG HOST INC.

Name: | JAG HOST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2003 (22 years ago) |
Entity Number: | 2900585 |
ZIP code: | 15204 |
County: | Orange |
Place of Formation: | New York |
Address: | 442 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Address: | 1101 Newcomer Street, Pittsburgh, PA, United States, 15204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY T ANDERSON | DOS Process Agent | 1101 Newcomer Street, Pittsburgh, PA, United States, 15204 |
Name | Role | Address |
---|---|---|
GEOFFREY T ANDERSON | Chief Executive Officer | 442 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 442 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-10-06 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-06 | 2025-04-01 | Address | 442 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-10-06 | 2024-10-06 | Address | 442 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-10-06 | 2025-04-01 | Address | 1101 Newcomer Street, Pittsburgh, PA, 15204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040098 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
241006000228 | 2024-10-06 | BIENNIAL STATEMENT | 2024-10-06 |
210401061356 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190429060011 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170405006324 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State